Company NameNine Christchurch Road N8 Rte Company Limited
Company StatusActive
Company Number05209871
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 August 2004(19 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew La Corte
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 9 Christchurch
Crouch End
London
N8 9QL
Secretary NameMs Margaret Rosemary Davis
NationalityBritish
StatusCurrent
Appointed19 August 2004(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFirst Floor 42 Crouch Hall Road
42 Crouch Hall Road Crouch End
London
N8 8HJ
Director NameMr Mark Stevenson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2006(2 years, 1 month after company formation)
Appointment Duration17 years, 7 months
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence AddressFlat 2
9 Christchurch Road
London
N8 9QL
Director NameMiss Stefanie Fernandez-Bird
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(9 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address9 Flat 1
9 Christchurch Road
London
N8 9QL
Director NameMichael William Kennedy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleTax Inspector
Correspondence AddressFlat 2 9 Christchurch Road
Crouch End
London
N8 9QL
Director NameMr Nicholas Patrick Cole
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 9 Christchurch Road
Crouch End
London
N8 9QL
Director NameMs Margaret Rosemary Davis
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressFirst Floor 42 Crouch Hall Road
Crouch End
London
N8 8HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor 42 Crouch Hall Road
42 Crouch Hall Road Crouch End
London
N8 8HJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Filing History

12 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
31 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
19 October 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
29 August 2022Confirmation statement made on 31 August 2021 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 30 August 2021 (2 pages)
23 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
12 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
27 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
27 May 2020Termination of appointment of Margaret Rosemary Davis as a director on 26 May 2020 (1 page)
27 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
9 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
6 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
19 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
22 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
23 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
1 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
1 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
9 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 August 2015Annual return made up to 19 August 2015 no member list (5 pages)
20 August 2015Annual return made up to 19 August 2015 no member list (5 pages)
5 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 August 2014Director's details changed for Ms Margaret Rosemary Davis on 10 August 2014 (3 pages)
20 August 2014Director's details changed for Ms Margaret Rosemary Davis on 10 August 2014 (3 pages)
20 August 2014Secretary's details changed for Ms Margaret Rosemary Davis on 10 August 2014 (1 page)
20 August 2014Annual return made up to 19 August 2014 no member list (5 pages)
20 August 2014Secretary's details changed for Ms Margaret Rosemary Davis on 10 August 2014 (1 page)
20 August 2014Annual return made up to 19 August 2014 no member list (5 pages)
8 August 2014Appointment of Miss Stefanie Fernandez-Bird as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Miss Stefanie Fernandez-Bird as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Miss Stefanie Fernandez-Bird as a director on 8 August 2014 (2 pages)
30 July 2014Termination of appointment of Nicholas Cole as a director
  • ANNOTATION Part Rectified The date of termination was removed from the TM01 on 29/09/2014 as it was factually inaccurate.
(2 pages)
30 July 2014Termination of appointment of Nicholas Cole as a director
  • ANNOTATION Part Rectified The date of termination was removed from the TM01 on 29/09/2014 as it was factually inaccurate.
(2 pages)
29 July 2014Termination of appointment of Nicholas Patrick Cole as a director on 28 July 2014 (1 page)
29 July 2014Termination of appointment of Nicholas Patrick Cole as a director on 28 July 2014 (1 page)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 August 2013Annual return made up to 19 August 2013 no member list (6 pages)
27 August 2013Annual return made up to 19 August 2013 no member list (6 pages)
11 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
11 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 April 2013Registered office address changed from 8 Pembroke Close London SW1X 7ET on 16 April 2013 (1 page)
16 April 2013Registered office address changed from 8 Pembroke Close London SW1X 7ET on 16 April 2013 (1 page)
21 August 2012Annual return made up to 19 August 2012 no member list (6 pages)
21 August 2012Annual return made up to 19 August 2012 no member list (6 pages)
15 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 August 2011Annual return made up to 19 August 2011 no member list (6 pages)
23 August 2011Annual return made up to 19 August 2011 no member list (6 pages)
11 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
11 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 August 2010Annual return made up to 19 August 2010 no member list (6 pages)
23 August 2010Annual return made up to 19 August 2010 no member list (6 pages)
20 August 2010Director's details changed for Margaret Rosemary Davis on 19 August 2010 (2 pages)
20 August 2010Director's details changed for Andrew La Corte on 19 August 2010 (2 pages)
20 August 2010Director's details changed for Margaret Rosemary Davis on 19 August 2010 (2 pages)
20 August 2010Director's details changed for Nicholas Patrick Cole on 19 August 2010 (2 pages)
20 August 2010Director's details changed for Nicholas Patrick Cole on 19 August 2010 (2 pages)
20 August 2010Director's details changed for Mark Stevenson on 19 August 2010 (2 pages)
20 August 2010Director's details changed for Andrew La Corte on 19 August 2010 (2 pages)
20 August 2010Director's details changed for Mark Stevenson on 19 August 2010 (2 pages)
9 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
9 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
25 August 2009Annual return made up to 19/08/09 (3 pages)
25 August 2009Annual return made up to 19/08/09 (3 pages)
28 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
3 September 2008Annual return made up to 19/08/08 (3 pages)
3 September 2008Annual return made up to 19/08/08 (3 pages)
4 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
4 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
11 September 2007Annual return made up to 19/08/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 September 2007Annual return made up to 19/08/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
24 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
24 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
12 September 2006Annual return made up to 19/08/06 (5 pages)
12 September 2006Annual return made up to 19/08/06 (5 pages)
10 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
10 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
30 August 2005Annual return made up to 19/08/05 (5 pages)
30 August 2005Annual return made up to 19/08/05 (5 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
24 September 2004New secretary appointed;new director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New secretary appointed;new director appointed (2 pages)
24 September 2004Secretary resigned (1 page)
19 August 2004Incorporation (16 pages)
19 August 2004Incorporation (16 pages)